SHEEN PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-30 with updates |
24/02/2524 February 2025 | Termination of appointment of Richard Sheen as a director on 2025-02-20 |
21/02/2521 February 2025 | Satisfaction of charge 1 in full |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
12/07/2412 July 2024 | Resolutions |
12/07/2412 July 2024 | Memorandum and Articles of Association |
12/07/2412 July 2024 | Resolutions |
10/07/2410 July 2024 | Appointment of Mr Jamil Anakkar as a director on 2024-07-08 |
10/07/2410 July 2024 | Termination of appointment of Michelle Kynaston as a secretary on 2024-07-08 |
10/07/2410 July 2024 | Cessation of Richard Sheen as a person with significant control on 2024-07-08 |
10/07/2410 July 2024 | Notification of Preventr Fire Doors (Sheen Group) Ltd as a person with significant control on 2024-07-08 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/07/2319 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/09/2213 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/06/1815 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
04/08/144 August 2014 | 31/03/14 TOTAL EXEMPTION FULL |
29/04/1429 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
14/06/1314 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
29/04/1329 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEEN / 22/04/2013 |
30/05/1230 May 2012 | 31/03/12 TOTAL EXEMPTION FULL |
11/05/1211 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
27/09/1127 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
28/06/1128 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/05/113 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
15/09/1015 September 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN POOLE |
30/06/1030 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
14/05/1014 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
03/07/093 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
04/04/094 April 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
18/04/0818 April 2008 | RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | SECRETARY RESIGNED |
20/04/0520 April 2005 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 2 CATHEDRAL ROAD CARDIFF CF11 9LJ |
20/04/0520 April 2005 | NEW SECRETARY APPOINTED |
24/03/0524 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company